MSNE DORMANT COMPANY LIMITED

⚰️Wound downdissolved
04410547 · ltd · incorporated 2002-04-05
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
54/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of other holding companies n.e.c.
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 54/100 (worth a look), bankability 72/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 23.9y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 23.9 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
42 officers (6 active, 42 linked, 35 with DOB)
87
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
25 connected companies via shared directors
90
Filing history
184 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
54/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (111 events)Click to expand
  1. 2025-01-07
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2025-01-07
    🏁
    Company dissolved
  3. 2024-10-22
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2024-10-11
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2024-02-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2024-01-23
    JOHAL, Sandeep Kaur appointed
    director
  7. 2024-01-13
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  8. 2024-01-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2023-12-31
    MCLELLAND, Phillip Alexander resigned
    director
  10. 2023-12-12
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  11. 2023-09-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2023-06-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2023-06-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2023-06-06
    🔓
    Charge satisfied #4
  15. 2023-04-17
    📄
    capital-alter-shares-consolidation
    capital · SH02
  16. 2023-04-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  17. 2023-04-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2023-04-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  19. 2023-04-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2023-03-30
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  21. 2023-03-30
    📄
    legacy
    capital · SH20
  22. 2023-03-30
    ⚠️
    legacy
    insolvency · CAP-SS
  23. 2023-03-30
    📄
    resolution
    resolution · RESOLUTIONS
  24. 2023-02-16
    BLANCHARD, Carolyn appointed
    secretary
  25. 2023-02-16
    POWELL, Jayne Patricia resigned
    secretary
  26. 2023-02-16
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  27. 2023-02-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  28. 2023-01-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2023-01-19
    RENNET, Brandon James appointed
    director
  30. 2022-11-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2022-11-16
    BATEMAN, Matthew James appointed
    director
  32. 2022-03-31
    TAYLOR, David Michael resigned
    director
  33. 2021-08-01
    POWELL, Jayne Patricia appointed
    secretary
  34. 2021-08-01
    TAYLOR, David Michael appointed
    director
  35. 2021-07-31
    BLACKBURN, Sarah Ann resigned
    secretary
  36. 2021-07-31
    DONOGHUE, George Martin resigned
    director
  37. 2021-06-30
    COX, Joanne Margaret resigned
    director
  38. 2021-06-30
    PIJLS, Henricus Lambertus resigned
    director
  39. 2020-02-25
    COX, Joanne Margaret appointed
    director
  40. 2020-02-25
    MCLELLAND, Phillip Alexander appointed
    director
  41. 2018-12-13
    🔓
    Charge satisfied #3
  42. 2018-12-13
    🔓
    Charge satisfied #2
  43. 2018-12-10
    🔒
    Charge registered #4
    Lender: National Westminster Bank PLC (As Security Trustee for the Secured Parties)
  44. 2018-10-01
    GIBBS, Timothy Robert resigned
    director
  45. 2018-05-01
    BLACKBURN, Sarah Ann appointed
    director
  46. 2018-05-01
    DONOGHUE, George Martin appointed
    director
  47. 2017-12-14
    GIBSON, Alan Robert resigned
    director
  48. 2017-12-14
    MACDONALD, James Thomas resigned
    director
  49. 2017-09-27
    PIJLS, Henricus Lambertus appointed
    director
  50. 2017-01-31
    CHLADEK, Mark Peter resigned
    director
Showing most recent 50 of 111 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2025-01-07

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2023-03-30: legacy

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Calisen Meter Serve Holdco Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Calisen Meter Serve Holdco Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
MSNE DORMANT COMPANY LIMITED
This company · 04410547

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Calisen Meter Serve Holdco Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control31/03/2023
3 historic (ceased) PSCs
  • Meter Serve (Holdco 2) Limitedceased 31/03/2023· 75-100% shares · 75-100% voting · board control
  • Meter Serve (Holdco) Limitedceased 31/03/2023· 75-100% shares · 75-100% voting · board control
  • Calvin Capital Limitedceased 11/03/2019· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 OLD BROADWAY LIMITED
16417908 · est 2025 · no financials extracted
109 PRINCESS STREET MANAGEMENT COMPANY LIMITED
03481557 · est 1997 · no financials extracted
28y
11 11 ASSET MANAGEMENT LTD
13718054 · est 2021 · no financials extracted
4y
11 FAMILY INVESTMENT COMPANY LTD
17042381 · est 2026 · no financials extracted
11 GRANGE AVENUE FH LIMITED
11175407 · est 2018 · no financials extracted
8y
11412040 LTD
11412040 · est 2018 · no financials extracted
7y
12 VICTORIA AVENUE MANAGEMENT LIMITED
07374566 · est 2010 · no financials extracted
15y
133 LAPWING MANAGEMENT LTD
15162312 · est 2023 · no financials extracted
2y
134 DENTONS GREEN LANE (ST HELENS) LIMITED
12615639 · est 2020 · no financials extracted
5y
14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED
05053312 · est 2004 · no financials extracted
22y
144-154 MOSS LANE MANAGEMENT COMPANY LIMITED
11750308 · est 2019 · no financials extracted
7y
15 SOUTH PARADE MANAGEMENT COMPANY LIMITED
03770105 · est 1999 · no financials extracted
26y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2002-04-05
Jurisdictionengland-wales
Primary SIC64209 — Activities of other holding companies n.e.c.

Registered office

5th Floor 1 Marsden Street
Manchester
M2 1HW
England

Filing status

Accounts
Next due:
Last made up to: 2022-12-31
Confirmation statement
Next due:
Last: 2024-03-14

Officers (0 active · 36 resigned)

BLANCHARD, Carolyn
secretary · appointed 2023-02-16
View their other companies + combined net worth →
Active
BATEMAN, Matthew James
director · ~58y · appointed 2022-11-16
View their other companies + combined net worth →
Active
BLACKBURN, Sarah Ann
director · ~46y · appointed 2018-05-01
View their other companies + combined net worth →
Active
JOHAL, Sandeep Kaur
director · ~49y · appointed 2024-01-23
View their other companies + combined net worth →
Active
LATUS, Sean
director · ~57y · appointed 2015-06-24
View their other companies + combined net worth →
Active
RENNET, Brandon James
director · ~54y · appointed 2023-01-19
View their other companies + combined net worth →
Active
BLACKBURN, Sarah Ann
secretary · appointed 2015-11-19 · resigned 2021-07-31
Resigned
GIBBS, Timothy Robert
secretary · appointed 2011-01-25 · resigned 2015-11-19
Resigned
POWELL, Jayne Patricia
secretary · appointed 2021-08-01 · resigned 2023-02-16
Resigned
EVERSECRETARY LIMITED
corporate-nominee-secretary · appointed 2002-04-05 · resigned 2002-05-13
Resigned
UU SECRETARIAT LIMITED
corporate-secretary · appointed 2002-05-13 · resigned 2011-01-25
Resigned
BEESLEY, Martin Geoffrey
director · ~60y · appointed 2008-05-12 · resigned 2008-08-01
Resigned
BELL, Leslie Anthony
director · ~76y · appointed 2006-06-29 · resigned 2007-04-25
Resigned
BRADBURY, Kenton Edward
director · ~56y · appointed 2009-03-04 · resigned 2015-04-27
Resigned
BROOK, Christopher John
director · ~67y · appointed 2003-09-12 · resigned 2008-04-09
Resigned
CHLADEK, Mark Peter
director · ~53y · appointed 2012-12-18 · resigned 2017-01-31
Resigned
COOPER, James Nigel Shelley
director · ~65y · appointed 2009-11-20 · resigned 2012-12-18
Resigned
COWAN, Andrew David
director · ~60y · appointed 2009-05-15 · resigned 2010-10-01
Resigned
COX, Joanne Margaret
director · ~53y · appointed 2020-02-25 · resigned 2021-06-30
Resigned
DELLACHA, Maria Georgina
director · ~51y · appointed 2014-07-22 · resigned 2015-07-21
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
National Westminster Bank (As Security Trustee for the Secured Parties)
National Westminster Bank PLC (As Security Trustee for the Secured Parties)
A registered charge1 property10/12/201806/06/2023
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland (The Security Trustee)
Amended and restated share charge1 property07/06/200413/12/2018
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland (The Security Trustee)
Share charge3 properties07/06/200413/12/2018
satisfied
Santander
Abbey National Treasury Services PLC
Share charge between the company and the security trustee (as agent and trustee for the secured creditors) (the "share charge")1 property20/05/200230/04/2005

Recent filings (184 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2025-01-07
gazette-notice-voluntary
gazette · GAZ1(A)
2024-10-22
dissolution-application-strike-off-company
dissolution · DS01
2024-10-11
confirmation-statement-with-updates
confirmation-statement · CS01
2024-04-16
appoint-person-director-company-with-name-date
officers · AP01
2024-02-02
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-01-13
termination-director-company-with-name-termination-date
officers · TM01
2024-01-09
certificate-change-of-name-company
change-of-name · CERTNM
2023-12-12
accounts-with-accounts-type-full
accounts · AA
2023-09-26
change-person-director-company-with-change-date
officers · CH01
2023-06-20
mortgage-satisfy-charge-full
mortgage · MR04
2023-06-06
confirmation-statement-with-updates
confirmation-statement · CS01
2023-04-18
capital-alter-shares-consolidation
capital · SH02
2023-04-17
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-04-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-04-03